- Company Overview for BUY BACK MOBILES LTD. (07333723)
- Filing history for BUY BACK MOBILES LTD. (07333723)
- People for BUY BACK MOBILES LTD. (07333723)
- More for BUY BACK MOBILES LTD. (07333723)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
12 Aug 2015 | AP01 | Appointment of Mr Anthony Keith Wright as a director on 4 August 2014 | |
12 Aug 2015 | TM01 | Termination of appointment of Nigel John Pooley as a director on 5 August 2014 | |
11 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
05 May 2015 | TM01 | Termination of appointment of Russell Barnett as a director on 4 August 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
10 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
22 Aug 2013 | AP01 | Appointment of Mr Russell Barnett as a director | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
22 Sep 2011 | AD01 | Registered office address changed from C/O Hasee Computers Ltd Field Green House Field Green Hawkhurst Cranbrook Kent TN18 5NL United Kingdom on 22 September 2011 | |
31 Aug 2011 | CERTNM |
Company name changed hasee computers LTD\certificate issued on 31/08/11
|
|
31 Aug 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
24 Aug 2011 | CH01 | Director's details changed for Mr Nigel Pooley on 3 May 2011 | |
23 Aug 2011 | AD01 | Registered office address changed from 19 Ridgewood Industrial Estate Uckfield East Sussex TN22 5QE England on 23 August 2011 | |
03 Aug 2010 | NEWINC |
Incorporation
|